Advanced company searchLink opens in new window

ROSALEEN RESOURCES LIMITED

Company number 03687703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jul 2016 AD01 Registered office address changed from Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016
05 Feb 2016 CERTNM Company name changed nolan transport (uk) LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AP03 Appointment of Joan Nolan as a secretary
26 Sep 2012 AP01 Appointment of Joan Nolan as a director
26 Sep 2012 TM01 Termination of appointment of John Nolan as a director
26 Sep 2012 TM01 Termination of appointment of Noel Nolan as a director
26 Sep 2012 TM02 Termination of appointment of Noel Nolan as a secretary
19 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr John Nolan on 23 December 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 AD01 Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH United Kingdom on 30 August 2011
04 Jul 2011 CH01 Director's details changed for Mr John Nolan on 26 March 1999
11 Apr 2011 AD01 Registered office address changed from Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG on 11 April 2011
08 Apr 2011 AP01 Appointment of Noel Nolan as a director
08 Apr 2011 TM01 Termination of appointment of Ann Nolan as a director
08 Apr 2011 AP03 Appointment of Noel Nolan as a secretary
08 Apr 2011 TM02 Termination of appointment of Ann Nolan as a secretary